Company NameCrome Internet Limited
Company StatusDissolved
Company Number05921784
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 7 months ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Jane Alexander
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Captain French Lane
Kendal
Lancaster
Cumbria
LA9 4DH
Director NameMr David Urquhart Alexander
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Summer Hill Slaidburn Road
High Benthan
Lancaster
Cumbria
LA2 7LT
Secretary NameMs Jane Alexander
NationalityBritish
StatusClosed
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Captain French Lane
Kendal
Lancaster
Cumbria
LA9 4DH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,792
Cash£28
Current Liabilities£112,039

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-11
(1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Statement of affairs with form 4.19 (6 pages)
20 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2009Appointment of a voluntary liquidator (1 page)
20 March 2009Statement of affairs with form 4.19 (6 pages)
27 February 2009Registered office changed on 27/02/2009 from 30 lowther street kendal cumbria LA9 4DH (1 page)
27 February 2009Registered office changed on 27/02/2009 from 30 lowther street kendal cumbria LA9 4DH (1 page)
27 November 2008Ad 29/10/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
27 November 2008Ad 29/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 September 2008Director and secretary's change of particulars / jane alexander / 01/07/2008 (2 pages)
19 September 2008Director and Secretary's Change of Particulars / jane alexander / 01/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 48; Street was: 3 summer hill slaidburn road, now: captain french lane; Area was: high benthan, now: kendal; Post Code was: LA2 7LT, now: LA9 4DH (2 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
12 September 2007Return made up to 01/09/07; full list of members (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 30 lowther street kendal cumbria LA9 4DH (1 page)
11 September 2007Registered office changed on 11/09/07 from: 30 lowther street kendal cumbria LA9 4DH (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
10 August 2007Registered office changed on 10/08/07 from: fifteen rosehill, montgomery way rosehill industrial estate carlisle CA1 2RW (1 page)
5 April 2007Registered office changed on 05/04/07 from: warwick house, allenbrook road rosehill estate carlisle cumbria CA1 2UT (1 page)
5 April 2007Registered office changed on 05/04/07 from: warwick house, allenbrook road rosehill estate carlisle cumbria CA1 2UT (1 page)
7 November 2006Particulars of mortgage/charge (4 pages)
7 November 2006Particulars of mortgage/charge (4 pages)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Incorporation (11 pages)
1 September 2006Incorporation (11 pages)